CLARIFY TRAINING LIMITED
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Confirmation statement made on 2025-06-30 with no updates |
07/02/257 February 2025 | Micro company accounts made up to 2024-06-30 |
20/08/2420 August 2024 | Confirmation statement made on 2024-06-30 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
09/02/249 February 2024 | Micro company accounts made up to 2023-06-30 |
16/08/2316 August 2023 | Confirmation statement made on 2023-06-30 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/02/2318 February 2023 | Micro company accounts made up to 2022-06-30 |
06/02/236 February 2023 | Registered office address changed from The Incuhive Space Mayflower Close Chandler's Ford Eastleigh SO53 4AR England to The Incuhive Space Hursley Park Road Hursley Winchester Hampshire SO21 2JN on 2023-02-06 |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
10/10/2210 October 2022 | Confirmation statement made on 2022-06-30 with no updates |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/02/2227 February 2022 | Micro company accounts made up to 2021-06-30 |
30/07/2130 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
22/02/2122 February 2021 | REGISTERED OFFICE CHANGED ON 22/02/2021 FROM 5 KNIGHTWOOD VIEW STATION LANE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4EN |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/03/202 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
16/03/1916 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/03/1812 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
12/08/1512 August 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
16/10/1416 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MELISSA BUTCHER / 01/04/2014 |
16/10/1416 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MELISSA BUTCHER / 01/04/2014 |
16/10/1416 October 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/08/1313 August 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/03/1317 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/07/1223 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
11/03/1211 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/07/1113 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
12/04/1112 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN STEWART BUTCHER / 30/06/2010 |
09/08/109 August 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
18/03/1018 March 2010 | 01/10/09 STATEMENT OF CAPITAL GBP 150 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
04/01/104 January 2010 | REGISTERED OFFICE CHANGED ON 04/01/2010 FROM UNIT 53 ABBEY ENTERPRISE CENTRE ABBEY PARK INDUSTRIAL ESTATE PREMIER WAY ROMSEY HANTS SO51 9AQ |
30/06/0930 June 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
30/06/0930 June 2009 | REGISTERED OFFICE CHANGED ON 30/06/2009 FROM UNIT 37, ABBEY ENTERPRISE CENTRE ABBEY PARK INDUSTRIAL ESTATE PREMIER WAY ROMSEY HANTS SO51 9AQ |
11/10/0811 October 2008 | COMPANY NAME CHANGED CLARIFY IT LIMITED CERTIFICATE ISSUED ON 15/10/08 |
10/09/0810 September 2008 | REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 36 ORCHARDS WAY WEST END SOUTHAMPTON HAMPSHIRE SO30 3FB |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
02/07/082 July 2008 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
04/11/074 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
27/07/0727 July 2007 | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
26/07/0626 July 2006 | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
08/02/068 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
21/07/0521 July 2005 | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
24/03/0524 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
03/08/043 August 2004 | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
09/02/049 February 2004 | NEW DIRECTOR APPOINTED |
09/02/049 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/07/0321 July 2003 | DIRECTOR RESIGNED |
21/07/0321 July 2003 | REGISTERED OFFICE CHANGED ON 21/07/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY |
21/07/0321 July 2003 | SECRETARY RESIGNED |
30/06/0330 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company